Search icon

SHALOM J. KIEVAL, M.D., P.C.

Company Details

Name: SHALOM J. KIEVAL, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Jun 1999 (26 years ago)
Entity Number: 2391884
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 20 GREAT OAKS BOULEVARD, SUITE 223, ALBANY, NY, United States, 12203
Principal Address: 200 GREAT OAKS BOULEVARD, SUITE 223, ALBANY, NY, United States, 12203

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
SHALOM J KIEVAL DOS Process Agent 20 GREAT OAKS BOULEVARD, SUITE 223, ALBANY, NY, United States, 12203

Chief Executive Officer

Name Role Address
SHALOM J KIEVAL Chief Executive Officer 200 GREAT OAKS BOULEVARD, SUITE 223, ALBANY, NY, United States, 12203

Form 5500 Series

Employer Identification Number (EIN):
141814470
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 200 GREAT OAKS BOULEVARD, SUITE 223, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2015-05-29 2023-06-01 Address 200 GREAT OAKS BOULEVARD, SUITE 223, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2015-05-29 2023-06-01 Address 20 GREAT OAKS BOULEVARD, SUITE 223, ALBANY, NY, 12203, USA (Type of address: Service of Process)
1999-06-24 2023-06-01 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
1999-06-24 2015-05-29 Address 1365 WASHINGTON AVENUE, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601000416 2023-06-01 BIENNIAL STATEMENT 2023-06-01
211026001242 2021-10-26 BIENNIAL STATEMENT 2021-10-26
150529002011 2015-05-29 BIENNIAL STATEMENT 2013-06-01
990624000129 1999-06-24 CERTIFICATE OF INCORPORATION 1999-06-24

USAspending Awards / Financial Assistance

Date:
2021-03-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
314153.37
Total Face Value Of Loan:
314153.37

Paycheck Protection Program

Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
314153.37
Current Approval Amount:
314153.37
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
317137.83

Date of last update: 31 Mar 2025

Sources: New York Secretary of State